UKBizDB.co.uk

INFOSHARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Infoshare Limited. The company was founded 30 years ago and was given the registration number 02877612. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 14 Princeton Mews 1st Floor, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INFOSHARE LIMITED
Company Number:02877612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1993
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:14 Princeton Mews 1st Floor, 167-169 London Road, Kingston Upon Thames, Surrey, England, KT2 6PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Kings Road, Kings Road, Henley-On-Thames, England, RG9 2DQ

Secretary10 September 2008Active
78 Kings Road, Kings Road, Henley-On-Thames, England, RG9 2DQ

Director04 October 1999Active
78 Kings Road, Kings Road, Henley-On-Thames, England, RG9 2DQ

Director22 May 2019Active
103 Richmond Park Road, Kingston Upon Thames, KT2 6AF

Director19 August 1996Active
78 Kings Road, Kings Road, Henley-On-Thames, England, RG9 2DQ

Director03 September 2012Active
37 Eversleigh Road, London, SW11 5UX

Secretary03 December 1993Active
2 Deacon Road, Kingston Upon Thames, KT2 6LT

Secretary21 July 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary03 December 1993Active
33 Ormond Avenue, Hampton, TW12 2RY

Director01 April 2000Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director03 December 1993Active
Tyringham House, Tyringham, Newport Pagnell, MK16 9ES

Director01 April 2009Active
Tyringham House, Tyringham, Newport Pagnell, MK16 9ES

Director01 June 2005Active
25 Vincent Court, Seymour Place, London, W1H

Director17 January 2002Active
Sandford Mill House, Sandford Lane, Reading, RG5 4TD

Director01 October 2003Active
10, Oakeshott Avenue, London, N6 6NS

Director01 May 2009Active
2 Deacon Road, Kingston Upon Thames, KT2 6LT

Director03 December 1993Active
Pump House 44b Church Street, Helmdon, NN13 5QJ

Director01 October 2006Active
14 Princeton Mews, 1st Floor, 167-169 London Road, Kingston Upon Thames, England, KT2 6PT

Director22 March 2016Active
Appletree Cottage, Manchester Road, Sway, Lymington, SO41 6AS

Director01 September 2001Active

People with Significant Control

Mr Myles Peter Mckeown
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:78 Kings Road, Kings Road, Henley-On-Thames, England, RG9 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pamela Anne Cook
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:78 Kings Road, Kings Road, Henley-On-Thames, England, RG9 2DQ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Capital

Capital allotment shares.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Capital

Capital allotment shares.

Download
2020-07-01Capital

Capital return purchase own shares.

Download
2020-06-12Miscellaneous

Legacy.

Download
2020-06-05Capital

Capital allotment shares.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-02Incorporation

Memorandum articles.

Download
2020-06-02Resolution

Resolution.

Download
2020-05-27Capital

Capital cancellation shares.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.